17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06053979

Incorporation date

16/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Collingham Place, London, SW5 0QFCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon13/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon10/02/2026
Director's details changed for Mrs Ann Docherty De Villiers on 2026-01-16
dot icon10/02/2026
Change of details for Mrs Ann Docherty De Villiers as a person with significant control on 2026-01-16
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon17/01/2024
Director's details changed for Ms Sonja Folarin on 2024-01-01
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon19/01/2018
Notification of Sheena Rajput as a person with significant control on 2017-07-19
dot icon19/01/2018
Notification of Ann Docherty De Villiers as a person with significant control on 2017-07-19
dot icon19/01/2018
Cessation of Nathalie-Anne Matellini as a person with significant control on 2017-07-19
dot icon19/01/2018
Cessation of Karaan Sabherwal as a person with significant control on 2017-04-05
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Appointment of Dr Sheena Rajput as a director on 2017-07-19
dot icon20/07/2017
Appointment of Mrs Ann Docherty De Villiers as a director on 2017-07-19
dot icon20/07/2017
Termination of appointment of Nathalie-Anne Matellini as a director on 2017-07-19
dot icon12/06/2017
Second filing for the termination of Karaan Sabherwal as a director
dot icon09/05/2017
Termination of appointment of Karaan Sabherwal as a director on 2017-04-30
dot icon18/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-16 no member list
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-16 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-16 no member list
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-16 no member list
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-16 no member list
dot icon25/01/2012
Appointment of Nathalie-Anne Masoin as a director
dot icon04/10/2011
Total exemption full accounts made up to 2010-01-31
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of Richard Quentin Mortimer Cooper as a director
dot icon31/05/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-16 no member list
dot icon27/01/2011
Director's details changed for Sonja Folarin on 2010-12-01
dot icon27/01/2011
Secretary's details changed for Sonja Folarin on 2010-12-01
dot icon27/01/2011
Termination of appointment of Marta Alepuz-Peinado as a director
dot icon25/01/2011
Appointment of Mr Richard Quentin Mortimer Cooper as a director
dot icon29/03/2010
Annual return made up to 2010-01-16 no member list
dot icon21/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/05/2009
Appointment terminated director peter weston
dot icon11/02/2009
Annual return made up to 16/01/09
dot icon02/02/2009
Accounts for a dormant company made up to 2008-01-31
dot icon20/01/2009
Memorandum and Articles of Association
dot icon20/01/2009
Resolutions
dot icon21/12/2008
Director appointed karaan sabherwal
dot icon05/02/2008
Annual return made up to 16/01/08
dot icon05/02/2008
Secretary's particulars changed;director's particulars changed
dot icon05/02/2008
Director's particulars changed
dot icon16/05/2007
Resolutions
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Secretary resigned;director resigned
dot icon27/03/2007
Director resigned
dot icon20/03/2007
Registered office changed on 20/03/07 from: 15 buckingham gate london SW1E 6LB
dot icon16/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+203.40 % *

* during past year

Cash in Bank

£2,946.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
38.41K
-
0.00
971.00
-
2023
-
38.03K
-
5.64K
2.95K
-
2023
-
38.03K
-
5.64K
2.95K
-

Employees

2023

Employees

-

Net Assets(GBP)

38.03K £Descended-0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

5.64K £Ascended- *

Cash in Bank(GBP)

2.95K £Ascended203.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Director
16/01/2007 - 16/01/2007
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/01/2007 - 16/01/2007
38038
WATERLOW NOMINEES LIMITED
Nominee Director
16/01/2007 - 16/01/2007
36021
Mrs Ann Docherty De Villiers
Director
19/07/2017 - Present
-
Alepuz-Peinado, Marta
Director
16/01/2007 - 01/12/2010
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

142
DAVID'S GIFTS LTD.2 Craigston Holm, Lugar, Cumnock KA18 3EJ
Active

Category:

Manufacture of sugar confectionery

Comp. code:

SC493873

Reg. date:

22/12/2014

Turnover:

-

No. of employees:

3
SYLT PICKLING LTD59a Selby Road 59a Selby Road, London SE20 8SN
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

13008360

Reg. date:

10/11/2020

Turnover:

-

No. of employees:

4
UNDERGROUND MEDICINE LTD81 Unicorn Lane, Coventry CV5 7LN
Active

Category:

Manufacture of beer

Comp. code:

12833004

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

3
HIBOCARE INTERNATIONAL LIMITED128 City Road, London EC1V 2NX
Active

Category:

Manufacture of electric domestic appliances

Comp. code:

13341379

Reg. date:

16/04/2021

Turnover:

-

No. of employees:

3
LYDNEY SKIFF C.I.C.23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford GL14 2PQ
Active

Category:

Repair and maintenance of ships and boats

Comp. code:

12629640

Reg. date:

28/05/2020

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About 17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED

17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at 17 Collingham Place, London, SW5 0QF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED?

toggle

17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/01/2007 .

Where is 17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED located?

toggle

17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED is registered at 17 Collingham Place, London, SW5 0QF.

What does 17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED do?

toggle

17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-16 with no updates.